London
W1G 8TB
Director Name | Kenneth Howard Jaffa |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr John Philip David Lawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Andrew Leigh Michaels |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr John Philip David Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Jeremy Spencer Swerner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2006) |
Role | Solicitor |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £764,287 |
Cash | £1,205 |
Current Liabilities | £812,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
6 August 1996 | Delivered on: 7 August 1996 Persons entitled: Bristol & West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 August 1996 | Delivered on: 7 August 1996 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 & 19 crackenedge lane 1/10 foundry street and broadway house and 22 & 24 corporation street dewsbury west yorkshire together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time. See the mortgage charge document for full details. Outstanding |
6 August 1991 | Delivered on: 7 August 1991 Satisfied on: 12 February 2000 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as 11/19 crackemedge lane, 2/10 foundry st and broadway house, 22 & 24 corporation street dewsbury. Fully Satisfied |
6 August 1991 | Delivered on: 7 August 1991 Satisfied on: 12 February 2000 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as 11/19 crackemedge lane, 12/10 foundry st. And broadway house, 22 & 24 corporation st. Dewsbury. Fully Satisfied |
6 August 1991 | Delivered on: 7 August 1991 Satisfied on: 12 February 2000 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Memorandum of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies (whether of principal interest or otherwise) now or at any time hereafter standing to the credit of the company on any account with the chargee (the deposits) see 395. Fully Satisfied |
6 August 1991 | Delivered on: 7 August 1991 Satisfied on: 12 February 2000 Persons entitled: The Hong Kong & Shanghai Banking Corporation Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 September 1988 | Delivered on: 14 September 1988 Satisfied on: 28 August 1991 Persons entitled: The First National Bank of Boston Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold - broadway house and comprising 2/10 andrew street and 11/19 crackemedge lane dewsbury west yorkshire l/hold - 22/24 corporation street dewsbury fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
5 September 1988 | Delivered on: 6 September 1988 Satisfied on: 28 August 1991 Persons entitled: The Trustees of the Westgate Shipping LTD Classification: Legal charge Secured details: £356,600 and all other monies due or to become due from the company to the chargee. Particulars: L/H land at dewsbury at the junction of foundry street, crackemedge lane, market place and 22/24 corporation street dewsbury yorkshire. Fully Satisfied |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 9 August 2012 (1 page) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2010 | Director's details changed for Andrew Leigh Michaels on 24 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for John Philip David Lawson on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for Thomas George Hodge on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for John Philip David Lawson on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for John Philip David Lawson on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Kenneth Howard Jaffa on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Thomas George Hodge on 24 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for Kenneth Howard Jaffa on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Andrew Leigh Michaels on 24 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for John Philip David Lawson on 24 November 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Kenneth Howard Jaffa on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Thomas George Hodge on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kenneth Howard Jaffa on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Thomas George Hodge on 25 November 2009 (2 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (9 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (9 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
23 November 2005 | Return made up to 24/11/05; full list of members
|
23 November 2005 | Return made up to 24/11/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2004 | Return made up to 24/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 24/11/04; full list of members (9 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 2 fitzhardinge street london W1H 6EE (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 2 fitzhardinge street london W1H 6EE (1 page) |
3 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members
|
30 November 2001 | Return made up to 24/11/01; full list of members
|
2 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members
|
29 November 2000 | Return made up to 24/11/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Return made up to 24/11/99; full list of members
|
30 November 1999 | Return made up to 24/11/99; full list of members
|
1 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 December 1998 | Return made up to 24/11/98; no change of members (6 pages) |
15 December 1998 | Return made up to 24/11/98; no change of members (6 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1997 | Return made up to 24/11/97; no change of members (6 pages) |
16 December 1997 | Return made up to 24/11/97; no change of members (6 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 December 1996 | Return made up to 24/11/96; full list of members
|
9 December 1996 | Return made up to 24/11/96; full list of members
|
7 August 1996 | Particulars of mortgage/charge (7 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 December 1995 | Return made up to 24/11/95; no change of members
|
8 December 1995 | Return made up to 24/11/95; no change of members
|
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 May 1988 | Incorporation (15 pages) |
10 May 1988 | Incorporation (15 pages) |